- Company Overview for W.P. EGLIN LIMITED (01169235)
- Filing history for W.P. EGLIN LIMITED (01169235)
- People for W.P. EGLIN LIMITED (01169235)
- Charges for W.P. EGLIN LIMITED (01169235)
- Insolvency for W.P. EGLIN LIMITED (01169235)
- More for W.P. EGLIN LIMITED (01169235)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2018 | |
04 Apr 2018 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2017 | |
02 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2016 | 2.24B | Administrator's progress report to 15 February 2016 | |
15 Feb 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Nov 2015 | 2.39B | Notice of vacation of office by administrator | |
06 Oct 2015 | 2.24B | Administrator's progress report to 7 September 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 | |
19 May 2015 | 2.31B | Notice of extension of period of Administration | |
19 May 2015 | 2.23B | Result of meeting of creditors | |
21 Apr 2015 | 2.24B | Administrator's progress report to 7 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | AD02 | Register inspection address has been changed from 7 Ashwood Place Ashwood Road Woking Surrey GU22 7JR England to 52 St. Johns Lane Halifax West Yorkshire HX1 2BW | |
01 Dec 2014 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
19 Nov 2014 | 2.23B | Result of meeting of creditors | |
04 Nov 2014 | 2.17B | Statement of administrator's proposal | |
16 Sep 2014 | AD01 | Registered office address changed from , Globe Works, Victoria Road, Sowerby Bridge, Halifax, West Yorkshire, HX6 3AE to 36 Clare Road Halifax HX1 2HX on 16 September 2014 | |
12 Sep 2014 | 2.12B | Appointment of an administrator | |
21 Jul 2014 | MR04 | Satisfaction of charge 6 in full | |
21 Jul 2014 | MR04 | Satisfaction of charge 5 in full | |
21 Jul 2014 | MR04 | Satisfaction of charge 7 in full | |
21 Jul 2014 | MR04 | Satisfaction of charge 9 in full | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 4 May 2013 |